Background WavePink WaveYellow Wave

GLU GROUP LIMITED (05789358)

GLU GROUP LIMITED (05789358) is an active UK company. incorporated on 21 April 2006. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GLU GROUP LIMITED has been registered for 19 years. Current directors include GOODMAN, Richard Milford, HAINING, William James.

Company Number
05789358
Status
active
Type
ltd
Incorporated
21 April 2006
Age
19 years
Address
Swift House, Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GOODMAN, Richard Milford, HAINING, William James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLU GROUP LIMITED

GLU GROUP LIMITED is an active company incorporated on 21 April 2006 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GLU GROUP LIMITED was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

05789358

LTD Company

Age

19 Years

Incorporated 21 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

GLU-CX LIMITED
From: 16 July 2019To: 12 August 2024
THE IT SUITE LIMITED
From: 21 April 2006To: 16 July 2019
Contact
Address

Swift House, Ground Floor 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

4500 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AZ United Kingdom
From: 25 September 2019To: 31 October 2024
Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom
From: 1 March 2019To: 25 September 2019
Suite 2 5 High Street Maidenhead Berkshire SL6 1JN
From: 6 June 2013To: 1 March 2019
Orchard Lea Winkfield Lane Winkfield Windsor Berkshire SL4 4RU United Kingdom
From: 19 May 2012To: 6 June 2013
76 Stevenson Drive Binfield Bracknell Berkshire RG42 5TD
From: 21 April 2006To: 19 May 2012
Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 10
Director Left
May 12
Director Left
May 12
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 19
Director Joined
Jun 19
Funding Round
Jun 19
Share Issue
Jun 19
Loan Secured
Aug 21
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Jun 24
Director Left
Feb 26
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOODMAN, Richard Milford

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born August 1979
Director
Appointed 21 Apr 2006

HAINING, William James

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born March 1979
Director
Appointed 06 Jun 2019

GOODMAN, Jackie Anne

Resigned
Solent Business Park, FarehamPO15 7FH
Secretary
Appointed 21 Apr 2006
Resigned 06 Jun 2019

GRAY, Timothy John

Resigned
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born November 1968
Director
Appointed 31 Mar 2024
Resigned 30 Nov 2025

TATTERSDILL, Paul John

Resigned
76 Stevenson Drive, BracknellRG42 5TD
Born October 1970
Director
Appointed 01 Apr 2010
Resigned 18 May 2012

VAN DER MERWE, Dean Stephen

Resigned
76 Stevenson Drive, BracknellRG42 5TD
Born May 1981
Director
Appointed 01 Apr 2010
Resigned 19 Nov 2010

Persons with significant control

4

1 Active
3 Ceased
Ground Floor, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2024
Platt Bridge, ShrewsburySY4 1LS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jun 2019
Ceased 31 Mar 2024

Mr Richard Milford Goodman

Ceased
Parkway, FarehamPO15 7AZ
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 Mar 2024

Mrs Jackie Goodman

Ceased
5 High Street, MaidenheadSL6 1JN
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

93

Change To A Person With Significant Control
30 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 August 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Resolution
16 July 2019
RESOLUTIONSResolutions
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 June 2019
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
29 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2015
AR01AR01
Change Person Director Company With Change Date
28 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 January 2011
AAAnnual Accounts
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
288cChange of Particulars
Legacy
10 May 2007
288cChange of Particulars
Legacy
11 January 2007
287Change of Registered Office
Incorporation Company
21 April 2006
NEWINCIncorporation